PEAK SNOWSPORTS HOLDINGS LTD
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
22/05/2322 May 2023 | Cessation of David Peter Walton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Notification of a person with significant control statement |
22/05/2322 May 2023 | Cessation of Marc James Walton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Cessation of George Thomas Walton as a person with significant control on 2023-05-22 |
22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
22/05/2322 May 2023 | Cessation of Christian Frederick Lindley as a person with significant control on 2023-05-22 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/02/2125 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/09/208 September 2020 | ADOPT ARTICLES 04/08/2020 |
08/09/208 September 2020 | ARTICLES OF ASSOCIATION |
24/08/2024 August 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 160 |
09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/01/207 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
26/04/1926 April 2019 | REGISTERED OFFICE CHANGED ON 26/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD GU4 8RU UNITED KINGDOM |
25/06/1825 June 2018 | 08/06/18 STATEMENT OF CAPITAL GBP 120 |
20/06/1820 June 2018 | ADOPT ARTICLES 08/06/2018 |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC JAMES WALTON |
15/06/1815 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE THOMAS WALTON |
15/06/1815 June 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID PETER WALTON / 08/06/2018 |
17/05/1817 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company